INSPIRATION UK LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L31 8BU

Company number 03614524
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address 83 SEFTON LANE, MAGHULL, LIVERPOOL, MERSEYSIDE, L31 8BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Termination of appointment of Julie Anne Anderson as a director on 5 October 2015. The most likely internet sites of INSPIRATION UK LIMITED are www.inspirationuk.co.uk, and www.inspiration-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Inspiration Uk Limited is a Private Limited Company. The company registration number is 03614524. Inspiration Uk Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Inspiration Uk Limited is 83 Sefton Lane Maghull Liverpool Merseyside L31 8bu. . GRAHAM, David is a Secretary of the company. CARBERRY, Michael James is a Director of the company. CONWAY, James Gary is a Director of the company. JOHNSTON, Liam is a Director of the company. THORN, Daniel Matthew is a Director of the company. Secretary BARNES, Michael John has been resigned. Secretary CONWAY, James Gary has been resigned. Secretary GRANGER, Simon John has been resigned. Secretary 470 LIMITED has been resigned. Director ANDERSON, Julie Anne has been resigned. Director CONWAY, Gary Roy has been resigned. Director LENNON-KNIGHT, Jane Norah has been resigned. Director WILLIAMS, Mark Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAHAM, David
Appointed Date: 03 June 2015

Director
CARBERRY, Michael James
Appointed Date: 01 September 2009
50 years old

Director
CONWAY, James Gary
Appointed Date: 01 September 2009
47 years old

Director
JOHNSTON, Liam
Appointed Date: 01 September 2009
55 years old

Director
THORN, Daniel Matthew
Appointed Date: 20 March 2009
65 years old

Resigned Directors

Secretary
BARNES, Michael John
Resigned: 24 August 2007
Appointed Date: 12 August 2003

Secretary
CONWAY, James Gary
Resigned: 12 August 2003
Appointed Date: 12 August 1998

Secretary
GRANGER, Simon John
Resigned: 03 June 2015
Appointed Date: 24 August 2007

Secretary
470 LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Director
ANDERSON, Julie Anne
Resigned: 05 October 2015
Appointed Date: 27 January 2011
55 years old

Director
CONWAY, Gary Roy
Resigned: 20 March 2009
Appointed Date: 12 August 1998
75 years old

Director
LENNON-KNIGHT, Jane Norah
Resigned: 28 January 2013
Appointed Date: 01 September 2009
60 years old

Director
WILLIAMS, Mark Anthony
Resigned: 21 February 2014
Appointed Date: 01 September 2009
47 years old

Persons With Significant Control

The Optoplast Manufacturing Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSPIRATION UK LIMITED Events

28 Sep 2016
Confirmation statement made on 12 August 2016 with updates
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
03 Dec 2015
Termination of appointment of Julie Anne Anderson as a director on 5 October 2015
16 Oct 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000

16 Jul 2015
Appointment of Mr David Graham as a secretary on 3 June 2015
...
... and 65 more events
28 Jan 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jan 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Aug 1998
Secretary resigned
17 Aug 1998
New secretary appointed
12 Aug 1998
Incorporation